BIGID INC.

Name: | BIGID INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2015 (10 years ago) |
Entity Number: | 4811018 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Address: | 379 W BROADWAY, FL 2, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DIMITRI SIROTA | Chief Executive Officer | 379 W BROADWAY, FL 2, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., SuiTE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 165 MERCER ST 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 641 AVENUE OF THE AMERICAS, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 379 W BROADWAY, FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 165 MERCER ST 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 379 W BROADWAY, FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002209 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
240124005071 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220822000793 | 2022-08-22 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-22 |
220524002707 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
220401002022 | 2022-04-01 | BIENNIAL STATEMENT | 2021-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State